Advanced company searchLink opens in new window

EUROFLO GROUP LIMITED

Company number 05246381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
10 Jul 2014 CH03 Secretary's details changed for Barry Jenkins on 12 June 2014
10 Jul 2014 CH01 Director's details changed for Barry Jenkins on 12 June 2014
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
19 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
21 May 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Oct 2009 AA Total exemption full accounts made up to 30 September 2008
18 Feb 2009 363a Return made up to 30/09/07; full list of members
24 Dec 2008 288a Director and secretary appointed barry jenkins
24 Dec 2008 288a Director appointed andrew david jenkins
24 Dec 2008 288b Appointment terminated secretary malcolm warby
03 Nov 2008 AA Total exemption full accounts made up to 30 September 2007
23 Oct 2008 363s Return made up to 30/09/08; no change of members
01 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Nov 2007 AC92 Restoration by order of the court
13 Nov 2007 287 Registered office changed on 13/11/07 from: unit 30 greystoke business centre high street portishead BS20 6PY
13 Nov 2007 AA Total exemption full accounts made up to 30 September 2006